- Company Overview for HECTARE AGRITECH LIMITED (08285271)
- Filing history for HECTARE AGRITECH LIMITED (08285271)
- People for HECTARE AGRITECH LIMITED (08285271)
- Charges for HECTARE AGRITECH LIMITED (08285271)
- More for HECTARE AGRITECH LIMITED (08285271)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2024 | AP01 | Appointment of Mr Matthew Geoffrey Hall as a director on 5 February 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Matthew Clive Dobbs as a director on 15 January 2024 | |
22 Nov 2023 | AP01 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 9 November 2023 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2023 | AD01 | Registered office address changed from Stansted Park Rowland's Castle Hampshire PO9 6DX England to Sustainable Workspaces, County Hall 5th Floor Belvedere Road London SE1 7PB on 5 June 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
20 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 10 March 2023
|
|
16 Nov 2022 | TM01 | Termination of appointment of David Keith Rose as a director on 16 November 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
16 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 March 2022
|
|
16 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 March 2022
|
|
07 Feb 2022 | TM01 | Termination of appointment of Gareth Mark Campbell as a director on 3 February 2022 | |
04 Jan 2022 | MA | Memorandum and Articles of Association | |
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 December 2021
|
|
17 Dec 2021 | PSC01 | Notification of Richard John Koch as a person with significant control on 15 December 2021 | |
17 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 December 2021 | |
15 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
13 Sep 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
01 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
08 Mar 2021 | PSC08 | Notification of a person with significant control statement |